Advanced company searchLink opens in new window

HUXLEY, ZIMMERMAN & BRAND LTD

Company number 08122895

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jun 2024 RP10 Address of person with significant control Mr Michael Charles Adcock changed to 08122895 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 26 June 2024
26 Jun 2024 RP09 Address of officer Mr Michael Charles Adcock changed to 08122895 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 26 June 2024
26 Jun 2024 RP05 Registered office address changed to PO Box 4385, 08122895 - Companies House Default Address, Cardiff, CF14 8LH on 26 June 2024
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
05 Jan 2023 AD01 Registered office address changed from 8 Knights Road Hoo Rochester ME3 9DW England to 27 Castle Street Canterbury CT1 2PX on 5 January 2023
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with updates
21 Dec 2022 AD01 Registered office address changed from 90 New Town Row Aston Birmingham B6 4HZ England to 8 Knights Road Hoo Rochester ME3 9DW on 21 December 2022
13 Dec 2022 CERTNM Company name changed h&z brand distribution LTD\certificate issued on 13/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-13
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 CS01 Confirmation statement made on 4 July 2022 with updates
29 Nov 2022 PSC01 Notification of Michael Charles Adcock as a person with significant control on 29 November 2021
29 Nov 2022 AP01 Appointment of Mr Michael Charles Adcock as a director on 29 November 2021
29 Nov 2022 AD01 Registered office address changed from 16 Leveret Close Watford WD25 7AX to 90 New Town Row Aston Birmingham B6 4HZ on 29 November 2022
29 Nov 2022 PSC07 Cessation of Chris Hackett as a person with significant control on 29 November 2021
29 Nov 2022 PSC07 Cessation of Peng Zhou as a person with significant control on 29 November 2021
29 Nov 2022 TM01 Termination of appointment of Peng Zhou as a director on 29 November 2021
29 Nov 2022 TM01 Termination of appointment of Christopher James Hackett as a director on 29 November 2021
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
13 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
30 May 2021 AA Unaudited abridged accounts made up to 30 June 2020
11 Aug 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
10 Mar 2020 AA Micro company accounts made up to 30 June 2019